C D L LONDON LIMITED

Register to unlock more data on OkredoRegister

C D L LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03215853

Incorporation date

24/06/1996

Size

Small

Contacts

Registered address

Registered address

Units 21-22 The Io Centre, Armstrong Road, Woolwich, London SE18 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1996)
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon08/07/2020
Confirmation statement made on 2019-07-18 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon17/05/2019
Termination of appointment of Neil Alfred Riley as a director on 2019-05-16
dot icon15/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon25/07/2018
Accounts for a small company made up to 2017-10-31
dot icon27/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon16/11/2017
Registered office address changed from Unit 21 the Io Centre Armstrong Road London SE18 6RS to Units 21-22 the Io Centre Armstrong Road Woolwich London SE18 6RS on 2017-11-16
dot icon25/08/2017
Director's details changed for Mr Sean Patrick Durack on 2017-08-25
dot icon17/08/2017
Accounts for a small company made up to 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/06/2017
Notification of Cdl Business Services Group Limited as a person with significant control on 2016-04-06
dot icon11/08/2016
Accounts for a small company made up to 2015-10-31
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/06/2016
Director's details changed for Sean Patrick Durack on 2016-01-16
dot icon15/06/2016
Secretary's details changed for Sean Patrick Durack on 2016-01-16
dot icon27/08/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon07/07/2015
Accounts for a small company made up to 2014-10-31
dot icon05/08/2014
Accounts for a small company made up to 2013-10-31
dot icon09/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon25/07/2013
Accounts for a small company made up to 2012-10-31
dot icon19/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon05/03/2013
Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL United Kingdom on 2013-03-05
dot icon01/08/2012
Accounts for a small company made up to 2011-10-31
dot icon24/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon01/08/2011
Accounts for a small company made up to 2010-10-31
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/08/2010
Accounts for a small company made up to 2009-10-31
dot icon09/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/08/2009
Accounts for a small company made up to 2008-10-31
dot icon19/06/2009
Return made up to 14/06/09; full list of members
dot icon09/04/2009
Registered office changed on 09/04/2009 from unit 21 the io centre armstrong road, woolwich london SE18 6RS
dot icon01/09/2008
Accounts for a small company made up to 2007-10-31
dot icon24/06/2008
Return made up to 14/06/08; full list of members
dot icon05/09/2007
Accounts for a small company made up to 2006-10-31
dot icon15/06/2007
Return made up to 14/06/07; full list of members
dot icon30/01/2007
Registered office changed on 30/01/07 from: unit E04 tower bridge business complex clements road london SE16 4DG
dot icon06/09/2006
Accounts for a small company made up to 2005-10-31
dot icon25/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Return made up to 14/06/06; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon11/07/2005
Return made up to 14/06/05; full list of members
dot icon07/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon29/07/2004
Accounts for a medium company made up to 2003-10-31
dot icon24/06/2004
Return made up to 14/06/04; full list of members
dot icon17/07/2003
Secretary resigned;director resigned
dot icon17/07/2003
New secretary appointed
dot icon02/07/2003
Return made up to 14/06/03; no change of members
dot icon10/06/2003
Accounts for a medium company made up to 2002-10-31
dot icon29/08/2002
Accounts for a medium company made up to 2001-10-31
dot icon13/06/2002
Return made up to 14/06/02; no change of members
dot icon04/11/2001
Full accounts made up to 2000-10-31
dot icon08/08/2001
Declaration of satisfaction of mortgage/charge
dot icon31/07/2001
Director resigned
dot icon31/07/2001
Director resigned
dot icon09/07/2001
Return made up to 14/06/01; full list of members
dot icon19/06/2001
Particulars of mortgage/charge
dot icon17/01/2001
New secretary appointed;new director appointed
dot icon03/01/2001
Registered office changed on 03/01/01 from: 5 crown close london E3 2JT
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Secretary resigned;director resigned
dot icon25/10/2000
Full accounts made up to 1999-10-31
dot icon28/06/2000
Return made up to 24/06/00; full list of members
dot icon13/08/1999
Return made up to 24/06/99; no change of members
dot icon21/07/1999
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Registered office changed on 08/07/99 from: unit d apollo business centre trundleys road london SE8 5JE
dot icon08/07/1999
Auditor's resignation
dot icon08/07/1999
New secretary appointed;new director appointed
dot icon08/07/1999
Secretary resigned
dot icon12/06/1999
Particulars of mortgage/charge
dot icon07/06/1999
Full accounts made up to 1998-09-30
dot icon14/01/1999
New secretary appointed
dot icon23/12/1998
Secretary resigned
dot icon06/08/1998
Particulars of mortgage/charge
dot icon08/07/1998
Return made up to 24/06/98; full list of members
dot icon21/04/1998
Full accounts made up to 1997-10-31
dot icon17/04/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon01/07/1997
Return made up to 24/06/97; full list of members
dot icon28/05/1997
Accounting reference date extended from 30/06/97 to 31/10/97
dot icon13/11/1996
Particulars of mortgage/charge
dot icon31/10/1996
Director resigned
dot icon31/10/1996
Secretary resigned
dot icon10/10/1996
Ad 07/10/96--------- £ si 1000@1=1000 £ ic 2/1002
dot icon10/10/1996
Registered office changed on 10/10/96 from: 88 kingsway holborn london WC2B 6AW
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New secretary appointed
dot icon04/10/1996
Certificate of change of name
dot icon24/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
937.50K
-
0.00
155.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Hiteshkumar Chimanbhai Patel
Director
07/10/1996 - Present
10
Durack, Sean Patrick
Director
15/11/2004 - Present
10
Patel, Hiteshkumar Chimanbhai
Secretary
27/06/2003 - 15/11/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C D L LONDON LIMITED

C D L LONDON LIMITED is an(a) Active company incorporated on 24/06/1996 with the registered office located at Units 21-22 The Io Centre, Armstrong Road, Woolwich, London SE18 6RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C D L LONDON LIMITED?

toggle

C D L LONDON LIMITED is currently Active. It was registered on 24/06/1996 .

Where is C D L LONDON LIMITED located?

toggle

C D L LONDON LIMITED is registered at Units 21-22 The Io Centre, Armstrong Road, Woolwich, London SE18 6RS.

What does C D L LONDON LIMITED do?

toggle

C D L LONDON LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for C D L LONDON LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a small company made up to 2024-12-31.